Advanced company searchLink opens in new window

DAVID JONES BLINDS LIMITED

Company number 05292658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
21 Jan 2015 DS02 Withdraw the company strike off application
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
29 Apr 2014 CERTNM Company name changed d j blinds LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
29 Apr 2014 CONNOT Change of name notice
31 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
28 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
02 Mar 2012 AD01 Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
10 Jun 2011 CERTNM Company name changed d j blindz LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-04
10 Jun 2011 CONNOT Change of name notice
30 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
20 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mrs Joan Sylvia Jones on 16 December 2009
16 Dec 2009 CH03 Secretary's details changed for Joan Sylvia Jones on 16 December 2009